About

Registered Number: 02615807
Date of Incorporation: 30/05/1991 (32 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: 6 The Avenue, Hartshill, Stoke-On-Trent, Staffs, ST4 6BJ

 

Established in 1991, Air Ocean Packers Ltd has its registered office in Stoke-On-Trent, Staffs, it's status in the Companies House registry is set to "Dissolved". This business has 3 directors listed as Read, Josephine, Read, Josephine, Read, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Josephine 05 May 2011 - 1
READ, Paul 30 May 1991 - 1
Secretary Name Appointed Resigned Total Appointments
READ, Josephine 30 May 1991 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 25 July 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 11 June 2012
AP01 - Appointment of director 21 September 2011
SH01 - Return of Allotment of shares 21 September 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 25 August 2010
AD01 - Change of registered office address 04 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 20 July 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 29 June 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 04 August 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 01 August 1997
AA - Annual Accounts 03 April 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 25 June 1996
363s - Annual Return 05 June 1995
AA - Annual Accounts 30 March 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 24 June 1993
AA - Annual Accounts 29 March 1993
363s - Annual Return 29 June 1992
287 - Change in situation or address of Registered Office 11 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1991
288 - N/A 06 June 1991
287 - Change in situation or address of Registered Office 06 June 1991
NEWINC - New incorporation documents 30 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.